AMI US HOLDINGS INC.

Name: | AMI US HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2021 (4 years ago) |
Entity Number: | 6034846 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3095 SATELLITE BLVD, BLDG 800 STE 400, DULUTH, GA, United States, 30096 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SANJOY MAITY | Chief Executive Officer | 3095 SATELLITE BLVD, BLDG 800 STE 400, DULUTH, GA, United States, 30096 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 3095 SATELLITE BLVD, BLDG 800 STE 400, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2025-06-02 | Address | 3095 SATELLITE BLVD, BLDG 800 STE 400, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2025-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-29 | 2023-07-12 | Address | 3095 SATELLITE BLVD, BLDG 800 STE 400, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-07-12 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602007635 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230712003410 | 2023-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-11 |
230629004054 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210611000600 | 2021-06-11 | APPLICATION OF AUTHORITY | 2021-06-11 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State